UKBizDB.co.uk

BARNCROFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barncroft Limited. The company was founded 21 years ago and was given the registration number 04435133. The firm's registered office is in WOODFORD GREEN. You can find them at Teresa Gavin House, Woodford Avenue, Woodford Green, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BARNCROFT LIMITED
Company Number:04435133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Teresa Gavin House, Woodford Avenue, Woodford Green, Essex, United Kingdom, IG8 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teresa Gavin House, Woodford Avenue, Woodford Green, United Kingdom, IG8 8FA

Director22 February 2017Active
Teresa Gavin House, Woodford Avenue, Woddford Green, United Kingdom, IG8 8FA

Director22 February 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary09 May 2002Active
4 Oakwell Drive, Potters Bar, EN6 4EZ

Secretary20 May 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director09 May 2002Active
21, Brook Rise, Chigwell, England, IG7 6AP

Director23 May 2011Active
21, Brook Rise, Chigwell, England, IG7 6AP

Director11 July 2016Active
21 Brook Rise, Chigwell, IG7 6AP

Director20 May 2002Active
5, Parkland Close, Chigwell, England, IG7 6LL

Director23 May 2011Active
5, Parkland Close, Chigwell, England, IG7 6LL

Director11 July 2016Active
5 Parkland Close, Chigwell, IG7 6LL

Director20 May 2002Active
4, Oakwell Drive, Northaw, Potters Bar, England, EN6 4EZ

Director23 May 2011Active
4, Oakwell Drive, Northaw, Potters Bar, England, EN6 4EZ

Director11 July 2016Active
4 Oakwell Drive, Potters Bar, EN6 4EZ

Director20 May 2002Active

People with Significant Control

Sherrygreen Ltd
Notified on:17 February 2017
Status:Active
Country of residence:England
Address:Teresa Gavin House, Southend Road, Woodford Green, England, IG8 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Incorporation

Memorandum articles.

Download
2017-05-24Resolution

Resolution.

Download
2017-04-21Accounts

Change account reference date company previous shortened.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Address

Change registered office address company with date old address new address.

Download
2017-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.